Company NameBORO Pizza Limited
Company StatusDissolved
Company Number09321963
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Maqbool Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address19 Shelton Court
Middlesbrough
TS3 9PD
Director NameMr Munawar Hayat
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Parliament Road
Middlesbrough
Cleveland
TS1 4HZ

Location

Registered Address120 Parliament Road
Middlesbrough
Cleveland
TS1 4HZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Munawar Hayat
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Termination of appointment of Munawar Hayat as a director on 20 April 2017 (1 page)
14 June 2017Termination of appointment of Munawar Hayat as a director on 20 April 2017 (1 page)
8 June 2017Application to strike the company off the register (2 pages)
8 June 2017Application to strike the company off the register (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 June 2016Registered office address changed from 311 Linthorpe Road Middlesbrough Cleveland TS1 4AW England to 120 Parliament Road Middlesbrough Cleveland TS1 4HZ on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Munawar Hayat as a director on 10 March 2016 (2 pages)
23 June 2016Appointment of Mr Munawar Hayat as a director on 10 March 2016 (2 pages)
23 June 2016Registered office address changed from 311 Linthorpe Road Middlesbrough Cleveland TS1 4AW England to 120 Parliament Road Middlesbrough Cleveland TS1 4HZ on 23 June 2016 (1 page)
9 March 2016Registered office address changed from 19 Shelton Court Middlesbrough TS3 9PD to 311 Linthorpe Road Middlesbrough Cleveland TS1 4AW on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Munawar Hayat as a director on 5 March 2016 (1 page)
9 March 2016Registered office address changed from 19 Shelton Court Middlesbrough TS3 9PD to 311 Linthorpe Road Middlesbrough Cleveland TS1 4AW on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Munawar Hayat as a director on 5 March 2016 (1 page)
4 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/09/2015 for Munawar Hayat
(3 pages)
4 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 01/09/2015 for Munawar Hayat
(3 pages)
4 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Maqbool Shah
(2 pages)
4 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Maqbool Shah
(2 pages)
1 September 2015Termination of appointment of Maqbool Shah as a director on 6 April 2015 (1 page)
1 September 2015Termination of appointment of Maqbool Shah as a director on 22 November 2014 (2 pages)
1 September 2015Appointment of Mr Munawar Hayat as a director on 6 April 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 04/01/2016
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Appointment of Mr Munawar Hayat as a director on 6 April 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 04/01/2016
(3 pages)
1 September 2015Appointment of Mr Munawar Hayat as a director on 6 April 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Termination of appointment of Maqbool Shah as a director on 22 November 2014 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)